Company NameTerry's Tattoo Studios Ltd.
Company StatusDissolved
Company NumberSC240304
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStuart David Wrigley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleTattooist
Country of ResidenceUnited Kingdom
Correspondence Address23 Chisholm Street
Glasgow
Strathclyde
G1 5HA
Scotland
Secretary NameNicola Anne Lorraine Wrigley
NationalityBritish
StatusClosed
Appointed28 February 2003(3 months after company formation)
Appointment Duration12 years, 2 months (closed 15 May 2015)
RoleArtist
Correspondence Address23 Chisholm Street
Glasgow
G1 5HA
Scotland
Secretary NameJill Harper
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
85 Lancefield Quay
Glasgow
G3 8HA
Scotland
Director NameNicola Wrigley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2009)
RoleTattoo Artist
Correspondence Address31 Steadings Drive
Bonhill
Dunbartonshire
G83 9EB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteterrystattoostudio.com
Telephone0141 5525740
Telephone regionGlasgow

Location

Registered Address23 Chisholm Street
Glasgow
G1 5HA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

99 at £1Stuart David Wrigley
99.00%
Ordinary
1 at £1Nicola Anne Lorraine Wrigley
1.00%
Ordinary

Financials

Year2014
Net Worth£1,120
Cash£2,531
Current Liabilities£7,408

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (3 pages)
12 January 2015Application to strike the company off the register (3 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2010Director's details changed for Stuart David Wrigley on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Stuart David Wrigley on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Stuart David Wrigley on 7 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2009Appointment terminated director nicola wrigley (1 page)
19 January 2009Appointment terminated director nicola wrigley (1 page)
13 January 2009Return made up to 29/11/08; full list of members (4 pages)
13 January 2009Return made up to 29/11/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Return made up to 29/11/07; full list of members (2 pages)
30 November 2007Return made up to 29/11/07; full list of members (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
29 November 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 February 2006Return made up to 29/11/05; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 February 2006Return made up to 29/11/05; full list of members (6 pages)
4 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 November 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
21 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 2004New secretary appointed (2 pages)
24 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
24 January 2003Ad 20/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Ad 20/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2003New director appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
29 November 2002Incorporation (16 pages)
29 November 2002Incorporation (16 pages)